Background WavePink WaveYellow Wave

JERSEY ROAD LIMITED (07212552)

JERSEY ROAD LIMITED (07212552) is an active UK company. incorporated on 6 April 2010. with registered office in Milton Keynes. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. JERSEY ROAD LIMITED has been registered for 15 years. Current directors include GIBSON, Charis Emilia Mastris, MARTIN, Jessica Anne, RUSSELL, Andrea Rebecca and 1 others.

Company Number
07212552
Status
active
Type
ltd
Incorporated
6 April 2010
Age
15 years
Address
Garden Office, Cowley's Yard Mill Lane, Milton Keynes, MK11 1BQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
GIBSON, Charis Emilia Mastris, MARTIN, Jessica Anne, RUSSELL, Andrea Rebecca, RUSSELL, Gareth Wilson
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JERSEY ROAD LIMITED

JERSEY ROAD LIMITED is an active company incorporated on 6 April 2010 with the registered office located in Milton Keynes. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. JERSEY ROAD LIMITED was registered 15 years ago.(SIC: 70229)

Status

active

Active since 15 years ago

Company No

07212552

LTD Company

Age

15 Years

Incorporated 6 April 2010

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 12 April 2025 (11 months ago)
Submitted on 22 April 2025 (11 months ago)

Next Due

Due by 26 April 2026
For period ending 12 April 2026
Contact
Address

Garden Office, Cowley's Yard Mill Lane Stony Stratford Milton Keynes, MK11 1BQ,

Previous Addresses

Gemini House Sunrise Parkway Linford Wood Milton Keynes MK14 6LS England
From: 9 July 2019To: 12 October 2019
19 Forest Crescent Illingworth Halifax HX2 8DS England
From: 1 May 2019To: 9 July 2019
2nd Floor 65 Station Road Edgware Middlesex HA8 7HX
From: 6 April 2010To: 1 May 2019
Timeline

5 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Apr 10
Director Joined
Sept 20
Director Joined
Sept 20
Director Joined
Apr 25
Director Left
Aug 25
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

GIBSON, Charis Emilia Mastris

Active
Mill Lane, Milton KeynesMK11 1BQ
Born February 1978
Director
Appointed 01 Sept 2020

MARTIN, Jessica Anne

Active
Cowley's Yard, Mill Lane, Milton KeynesMK11 1BQ
Born November 1977
Director
Appointed 01 Apr 2025

RUSSELL, Andrea Rebecca

Active
Clarence Road, Milton KeynesMK11 1JF
Born February 1974
Director
Appointed 06 Apr 2010

RUSSELL, Gareth Wilson

Active
Clarence Road, Milton KeynesMK11 1JF
Born July 1980
Director
Appointed 06 Apr 2010

MARTIN, Lynda Ruth

Resigned
Mill Lane, Milton KeynesMK11 1BQ
Born October 1972
Director
Appointed 01 Sept 2020
Resigned 08 Aug 2025

Persons with significant control

2

Mr Gareth Wilson Russell

Active
Clarence Road, Milton KeynesMK11 1JF
Born July 1980

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mrs Andrea Russell

Active
Jersey Road, Milton KeynesMK12 5BN
Born February 1974

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

42

Accounts With Accounts Type Total Exemption Full
23 October 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 August 2025
TM01Termination of Director
Confirmation Statement With No Updates
22 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 April 2025
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
31 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 September 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
7 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 October 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
12 September 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 July 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
1 May 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2017
CS01Confirmation Statement
Confirmation Statement With Updates
12 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2013
AAAnnual Accounts
Change Person Director Company With Change Date
1 August 2013
CH01Change of Director Details
Change Person Director Company With Change Date
1 August 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
21 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 December 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
16 September 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
7 April 2011
AR01AR01
Incorporation Company
6 April 2010
NEWINCIncorporation